logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hyett, Peter Andrew

    Related profiles found in government register
  • Hyett, Peter Andrew
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • 24, Fylde Road, Preston, Lancashaire, PR1 7BY

      IIF 1
  • Hyett, Peter Andrew
    British accountant born in November 1954

    Resident in England

    Registered addresses and corresponding companies
  • Hyett, Peter Andrew
    British director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • Westlakes Research Institute, Westlakes Science & Technology, Park Moor Row, Cumbria, CA24 3JY

      IIF 6
  • Hyett, Peter Andrew
    British director of finance born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • 76, Cop Lane, Penwortham, Preston, Lancashire, PR1 0UR

      IIF 7
    • Adelphi Building, Adelphi Street, Preston, Lancashire, PR1 2HE, England Uk

      IIF 8
    • Adelphi Building, Adelphi Street, Strategic Development Services, Preston, Lancashire, PR1 2HE, England

      IIF 9
  • Hyett, Peter Andrew
    British exec director of finance born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • 76, Cop Lane, Penwortham, Preston, Lancashire, PR1 0UR

      IIF 10 IIF 11
  • Hyett, Peter Andrew
    British executive director of finance born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • 76, Cop Lane, Penwortham, Preston, Lancashire, PR1 0UR

      IIF 12 IIF 13 IIF 14
    • Adelphi Building, Adelphi Street, Preston, Lancashire England, PR1 2HE, United Kingdom

      IIF 15
  • Hyett, Peter Andrew
    British finance director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • 76, Cop Lane, Penwortham, Preston, Lancashire, PR1 0UR

      IIF 16
  • Hyett, Peter Andrew
    British head of financial services born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • 76, Cop Lane, Penwortham, Preston, Lancashire, PR1 0UR

      IIF 17
  • Hyett, Peter Andrew
    British retired born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • St Mary's Catholic College, St. Walburgas Road, Blackpool, Lancashire, FY3 7EQ, United Kingdom

      IIF 18
    • The Education Centre, Balmoral Road, Lancaster, LA1 3BT, United Kingdom

      IIF 19
    • International Society, C/o Umsu, Oxford Road, Manchester, M13 9PR, England

      IIF 20 IIF 21
  • Hyett, Peter Andrew
    British director of finance born in November 1954

    Registered addresses and corresponding companies
    • Woburn House, 20-24 Tavistock Square, London, WC1H 9HW

      IIF 22 IIF 23
  • Hyett, Peter Andrew
    British executive director of finance born in November 1954

    Registered addresses and corresponding companies
    • Woburn House, 20-24 Tavistock Square, London, WC1H 9HW

      IIF 24
  • Hyett, Peter Andrew
    British finance director born in November 1954

    Registered addresses and corresponding companies
    • Woburn House, 20-24 Tavistock Square, London, WC1H 9HW

      IIF 25
  • Mr Peter Andrew Hyett
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • International Society, C/o Umsu, Oxford Road, Manchester, M13 9PR, England

      IIF 26 IIF 27
  • Hyett, Peter Andrew
    British finance director

    Registered addresses and corresponding companies
    • 76, Cop Lane, Penwortham, Preston, Lancashire, PR1 0UR

      IIF 28
  • Hyett, Peter Andrew
    British head of financial services

    Registered addresses and corresponding companies
    • 76, Cop Lane, Penwortham, Preston, Lancashire, PR1 0UR

      IIF 29
child relation
Offspring entities and appointments 23
  • 1
    CENTRALAN ESTATES LIMITED
    - now 03249106
    INHOCO 546 LIMITED - 1997-08-05
    Adelphi Building, University Of Central Lancashire, Preston, Lancashire
    Dissolved Corporate (17 parents)
    Officer
    2001-03-26 ~ 2012-01-31
    IIF 11 - Director → ME
  • 2
    CENTRALAN PROPERTY LIMITED
    - now 02339918
    POLYBUSINESS LIMITED - 1995-02-02
    GULFSURE LIMITED - 1989-03-21
    Strategic Development Service, University Of Central Lancashire, Preston
    Dissolved Corporate (17 parents)
    Officer
    2001-03-26 ~ 2012-01-31
    IIF 7 - Director → ME
  • 3
    JMU BUILDING SERVICES & MAINTENANCE LIMITED
    03333274
    C/o Liverpool John Moores Universtiy Exchange Station, Tithebarn Street, Liverpool, Merseyside, England
    Dissolved Corporate (16 parents)
    Officer
    1997-03-10 ~ 1999-12-17
    IIF 2 - Director → ME
  • 4
    JMU LEARNING RESOURCE CENTRE DEVELOPMENT LIMITED
    - now 02840596
    REWARDWELL ENTERPRISES LIMITED
    - 1995-12-14 02840596
    Flint Glass Works, 64 Jersey Street, Manchester
    Dissolved Corporate (20 parents)
    Officer
    1995-08-23 ~ 1999-12-17
    IIF 16 - Director → ME
    1995-08-23 ~ 1996-04-19
    IIF 28 - Secretary → ME
  • 5
    JMU PROPERTY DEVELOPMENT COMPANY LIMITED
    03050177
    Flint Glass Works, 64 Jersey Street, Manchester
    Dissolved Corporate (18 parents)
    Officer
    1995-04-26 ~ 1999-12-17
    IIF 17 - Director → ME
    1995-04-26 ~ 1996-04-19
    IIF 29 - Secretary → ME
  • 6
    JMU SERVICES LIMITED
    - now 02440084
    LIVERPOOL POLYTECHNIC SERVICES LIMITED - 1992-10-08
    C/o Liverpool John Moores University Exchange Station, Tithebarn Street, Liverpool, Merseyside, England
    Active Corporate (35 parents)
    Officer
    1994-11-17 ~ 1999-12-17
    IIF 4 - Director → ME
  • 7
    MANCHESTER INTERNATIONAL SOCIETY TRAVEL (MIST) LIMITED
    03379479
    International Society C/o Umsu, Oxford Road, Manchester, England
    Active Corporate (22 parents)
    Officer
    2015-05-13 ~ 2022-03-25
    IIF 21 - Director → ME
    Person with significant control
    2016-08-01 ~ 2022-03-25
    IIF 26 - Has significant influence or control OE
  • 8
    NEWTON RIGG ENTERPRISES LIMITED
    02803468
    Fairview House, Victoria Place, Carlisle, Cumbria
    Dissolved Corporate (36 parents)
    Officer
    2001-03-19 ~ 2007-07-31
    IIF 22 - Director → ME
  • 9
    NORTH WESTERN UNIVERSITIES PURCHASING CONSORTIUM LIMITED
    04045190
    Salford Innovation Forum, Room 210, 51 Frederick Road, Salford, Greater Manchester, England
    Active Corporate (41 parents)
    Officer
    2001-12-21 ~ 2006-12-19
    IIF 23 - Director → ME
  • 10
    PRESTON VISION LIMITED
    06713764
    County Hall, Preston, Lancashire
    Dissolved Corporate (42 parents)
    Officer
    2008-10-02 ~ 2012-01-31
    IIF 13 - Director → ME
  • 11
    SMALL WORLD CAFE (GTR MANCHESTER) LTD
    07049083
    International Society C/o Umsu, Oxford Road, Manchester, England
    Dissolved Corporate (11 parents)
    Officer
    2015-05-11 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 27 - Has significant influence or control OE
  • 12
    ST. JOHN BOSTE CATHOLIC ACADEMY SUPPORT TRUST
    09046721
    The Education Centre, Balmoral Road, Lancaster
    Dissolved Corporate (10 parents)
    Officer
    2014-05-19 ~ 2018-05-19
    IIF 19 - Director → ME
  • 13
    TELESCOPE TECHNOLOGIES LIMITED
    - now 03124651
    UNIVERSAL OPTICAL TECHNOLOGIES LIMITED - 1997-02-05
    MERSEYSIDE OPTICAL TECHNOLOGIES LIMITED - 1996-01-12
    One, Glass Wharf, Bristol
    Active Corporate (27 parents)
    Officer
    1998-02-06 ~ 1999-12-17
    IIF 5 - Director → ME
  • 14
    THE BLESSED EDWARD BAMBER CATHOLIC MULTI ACADEMY TRUST
    09111449
    Metro House, Metropolitan Business Park, Unit 14-17 Metropolitan Drive, Blackpool, Lancashire, United Kingdom
    Active Corporate (36 parents)
    Officer
    2014-07-02 ~ 2015-07-13
    IIF 18 - Director → ME
  • 15
    THE LANCASHIRE PARTNERSHIP AGAINST CRIME LIMITED
    03328436
    County Hall Lancashire County Council, Democratic Services Department, Preston, Lancashire, England
    Active Corporate (87 parents, 1 offspring)
    Officer
    2004-07-21 ~ 2006-07-12
    IIF 12 - Director → ME
  • 16
    U. M. ASSOCIATION (SPECIAL RISKS) LIMITED
    - now 02841713
    U.M. ASSOCIATION (TERRORISM) LIMITED
    - 2003-06-09 02841713
    5 St. Helen's Place, London, United Kingdom
    Active Corporate (60 parents)
    Officer
    2001-11-21 ~ 2006-11-29
    IIF 24 - Director → ME
  • 17
    UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION - now
    UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION
    - 2025-10-23 07623917
    24 Fylde Road, Preston, Lancashaire
    Active Corporate (92 parents, 1 offspring)
    Officer
    2016-09-27 ~ 2022-02-17
    IIF 1 - Director → ME
  • 18
    UNIVERSITY OF LANCASHIRE BUSINESS SERVICES LIMITED - now
    UCLAN BUSINESS SERVICES LIMITED
    - 2025-08-08 02340053
    UNIVERSITY OF CENTRAL LANCASHIRE BUSINESS SERVICES LIMITED
    - 2007-10-29 02340053
    CENTRALAN CONSULTANTS LIMITED - 1999-08-05
    LANPOL LIMITED - 1995-08-01
    LANPOL LIMITED - 1995-07-17
    GULFSTRONG LIMITED - 1989-06-21
    Harris Building University Of Central Lancashire, Corporation Street, Preston, Lancashire, England
    Active Corporate (39 parents, 1 offspring)
    Officer
    2001-03-09 ~ 2012-01-31
    IIF 9 - Director → ME
  • 19
    UNIVERSITY OF LANCASHIRE HOLDINGS LIMITED - now
    CENTRALAN HOLDINGS LIMITED
    - 2025-08-08 02830642
    UCLAN LIMITED - 1995-02-02
    Harris Building University Of Central Lancashire, Corporation Street, Preston, Lancashire, England
    Active Corporate (81 parents, 2 offsprings)
    Officer
    2001-03-26 ~ 2012-01-31
    IIF 8 - Director → ME
  • 20
    UNIVERSITY OF LANCASHIRE OVERSEAS LIMITED - now
    UCLAN (OVERSEAS) LIMITED
    - 2025-08-08 06580862
    Harris Building University Of Central Lancashire, Corporation Street, Preston, Lancashire, England
    Active Corporate (26 parents)
    Officer
    2008-04-30 ~ 2012-01-31
    IIF 15 - Director → ME
  • 21
    WESTLAKES RESEARCH LIMITED
    02699264
    Harris Building University Of Central Lancashire, Corporation Street, Preston, England
    Active Corporate (47 parents)
    Officer
    2005-08-18 ~ 2012-01-31
    IIF 10 - Director → ME
    2017-04-12 ~ 2021-05-24
    IIF 6 - Director → ME
  • 22
    WESTLAKES RESEARCH PENSION TRUSTEE COMPANY LIMITED
    02908609
    Barnett Waddingham Llp, Port Of Liverpool Building, Pier Head, Liverpool, United Kingdom
    Dissolved Corporate (17 parents)
    Officer
    2005-04-06 ~ 2006-12-31
    IIF 3 - Director → ME
    2010-06-07 ~ 2010-09-08
    IIF 14 - Director → ME
  • 23
    WESTLAKES SCIENTIFIC CONSULTING LIMITED
    - now 02703128
    WESTLAKES RESEARCH (TRADING) LIMITED - 1997-12-01
    LISTREWARD LIMITED - 1992-04-28
    C/o Pricewaterhousecoopers Llp, Benson House 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (36 parents)
    Officer
    2006-12-13 ~ 2012-01-31
    IIF 25 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.